logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Chad Lion Cachet

    Related profiles found in government register
  • Mr Chad Lion Cachet
    Dutch born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, 5 East St. Helen Street, Abingdon, OX14 5EG, England

      IIF 1
  • Mr Chad Clinton Lion-cachet
    Dutch born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Fairfield Avenue, Cheltenham, GL53 7PN, England

      IIF 2
  • Lion Cachet, Chad
    Dutch born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Censed House, 6 St. Peters Street, St. Albans, Herts, AL1 3LF

      IIF 3
  • Lion Cachet, Chad
    Dutch director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30 Blandford Avenue, Oxford, Oxfordshire, OX2 8DY

      IIF 4
  • Mr Chad Clinton Lion-cachet
    Dutch born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchant House, 5 East St. Helen Street, Abingdon, OX14 5EG, England

      IIF 5
    • 158-160, North Gower Street, London, NW1 2ND, England

      IIF 6
    • Censed House, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF

      IIF 7
  • Lion-cachet, Chad Clinton
    Dutch born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Pilford Avenue, Cheltenham, GL53 9EH, United Kingdom

      IIF 8
    • 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Censeo House, St. Peters Street, St. Albans, AL1 3LF, England

      IIF 12
    • 18d, Thorney Leys Park, Witney, Oxford, OX28 4GE, England

      IIF 13
  • Lion-cachet, Chad Clinton
    Dutch director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Lockhouse, Mead Lane, Hertford, SG13 7AX, England

      IIF 14 IIF 15
    • 158-160, North Gower Street, London, NW1 2ND, England

      IIF 16
  • Lion Cachet, Chad
    Dutch chief executive born in February 1969

    Registered addresses and corresponding companies
    • 30 Blandford Avenue, Oxford, Oxfordshire, OX2 8DY

      IIF 17
  • Lion-cachet, Chad
    British events born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Golden Square, London, W1F 9JP, England

      IIF 18
  • Lion-cachet, Chad Clinton
    Dutch born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frampton Ho Unit D1, Telford Road Industrial Estate, Bicester, Oxon, OX26 4LD

      IIF 19
    • Tui Travel House Crawley Business Quarter, Fleming Way, Crawkley, West Sussex, RH10 NQL

      IIF 20
    • Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 21 IIF 22 IIF 23
    • Hurst House, Lincombe Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DZ, United Kingdom

      IIF 24
    • Censed House, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF

      IIF 25
  • Lion-cachet, Chad Clinton
    Dutch company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158-160, North Gower Street, London, NW1 2ND, England

      IIF 26
  • Lion-cachet, Chad Clinton
    Dutch director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS

      IIF 27
  • Lion-cachet, Chad Clinton
    Dutch managing director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 28
    • Tui Travel House Crawley Business, Fleming Way, Crawley, West Sussex, RH10 NQL

      IIF 29
    • Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 30 IIF 31 IIF 32
    • Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 NQL

      IIF 41 IIF 42
    • Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 43
child relation
Offspring entities and appointments 35
  • 1
    ACE AFRICA (UK)
    - now 04726183
    ACTION IN THE COMMUNITY ENVIRONMENT - 2009-02-19
    C/o Lockton Companies, The St Botolph Building, 138 Houndsditch, London
    Active Corporate (48 parents)
    Officer
    2011-05-09 ~ 2015-03-11
    IIF 24 - Director → ME
  • 2
    BOOK HOSPITALITY LIMITED
    11424393
    158-160 North Gower Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-06-20 ~ 2020-01-14
    IIF 16 - Director → ME
  • 3
    CHRISTIANS IN SPORT
    04146081
    Frampton Ho Unit D1, Telford Road Industrial Estate, Bicester, Oxon
    Active Corporate (27 parents)
    Officer
    2015-02-01 ~ now
    IIF 19 - Director → ME
  • 4
    CLICO CAPITAL LIMITED
    - now 06124858 05226704
    FIELDSEC 386 LIMITED
    - 2007-04-17 06124858 05980134... (more)
    Censed House, 6 St. Peters Street, St. Albans, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    EDWIN DORAN (UK) LIMITED
    - now 06695836
    STEVTON (NO.428) LIMITED - 2008-10-03
    EDWIN DOREAN (UK) LIMITED - 2008-10-03
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (18 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 39 - Director → ME
  • 6
    ENGAGE EVENT MANAGEMENT LIMITED
    - now 01930646 08926872
    AMBRO SPORTS AND EVENTS LIMITED
    - 2024-10-21 01930646 08926872
    VERDACOATS LIMITED - 1985-08-01
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-09-10 ~ now
    IIF 10 - Director → ME
  • 7
    ENGAGE HOLDINGS LIMITED
    12498898
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2020-03-04 ~ now
    IIF 11 - Director → ME
  • 8
    ENGAGE TRAVEL LIMITED
    - now 02895326 08926918
    AMBRO TRAVEL SERVICES LIMITED
    - 2024-02-23 02895326 08926918
    TIMETOWER LIMITED - 1994-03-10
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-09-10 ~ now
    IIF 9 - Director → ME
  • 9
    EVENT LOGISTICS (UK) LIMITED
    06220118
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 34 - Director → ME
  • 10
    EVENT LOGISTICS INTERNATIONAL LIMITED
    05641566
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 40 - Director → ME
  • 11
    EVENTIA 2006 LTD - 2006-01-05
    THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED - 2005-12-02
    8 Jury Street, Warwick, England
    Active Corporate (96 parents)
    Officer
    2012-07-13 ~ 2015-10-31
    IIF 18 - Director → ME
  • 12
    EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED
    - now 03258979
    SPORTS TRAVEL ORGANISATION LIMITED - 1998-02-12
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 21 - Director → ME
  • 13
    EVENTS INTERNATIONAL LIMITED
    - now 01956764
    PARARULE LIMITED - 1985-12-13
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 28 - Director → ME
  • 14
    GET SCHEDULED LIMITED
    - now 07472067
    MY SCHEDULE LIMITED - 2011-07-18
    YOURCO 229 LIMITED - 2011-02-11
    Censeo House, St. Peters Street, St. Albans, England
    Active Corporate (8 parents)
    Officer
    2013-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
  • 15
    GULLIVERS GROUP LIMITED
    - now 05108247
    GULLIVERS (2004) LIMITED - 2004-05-28
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 22 - Director → ME
  • 16
    GULLIVERS SPORTS TRAVEL LIMITED
    02746479
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (25 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 31 - Director → ME
  • 17
    INQUISITIVE TRAVELLER LIMITED
    14742164
    28 Pilford Avenue, Cheltenham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-03-20 ~ 2025-11-25
    IIF 8 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-03-29
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    JDI (UK) - now
    THE PINNACLE FOUNDATION
    - 2006-09-27 03728371
    EDUCATION DEVELOPMENT FOUNDATION
    - 1999-08-13 03728371
    141 East Lane, West Horsley, Leatherhead, Surrey
    Active Corporate (8 parents)
    Officer
    1999-03-08 ~ 2006-09-20
    IIF 17 - Director → ME
  • 19
    MANGO EVENT MANAGEMENT LIMITED
    03999639
    Quantuma Llp, First Floor Vernon House 23 Sicilian Avenue, London
    Dissolved Corporate (12 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 20
    OTC GROUP LTD
    14541410
    18d Thorney Leys Park, Witney, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-02 ~ now
    IIF 13 - Director → ME
  • 21
    PLATINUM EVENT TRAVEL LIMITED
    04278759
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 23 - Director → ME
  • 22
    SME SUMMITS LIMITED
    - now 07819031
    SPORTS AI GROUP LIMITED
    - 2025-01-10 07819031
    CORPORATE WORLD CHAMPION LIMITED
    - 2023-04-15 07819031
    EVENT BUSINESS ACADEMY LTD
    - 2017-11-08 07819031
    Censed House, 6 St. Peters Street, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2013-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SMYLE CREATIVE GROUP LIMITED
    11259975
    30-34 North Street, Hailsham, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2018-04-30 ~ 2020-04-01
    IIF 14 - Director → ME
  • 24
    SMYLE CREATIVE LIMITED
    06095949
    30-34 North Street, Hailsham, England
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2018-04-30 ~ 2020-04-01
    IIF 15 - Director → ME
  • 25
    SPORT ABROAD (UK) LIMITED
    06489680
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (11 parents)
    Officer
    2008-10-03 ~ 2012-04-12
    IIF 38 - Director → ME
    2013-11-18 ~ dissolved
    IIF 30 - Director → ME
  • 26
    SPORTSWORLD GROUP LIMITED
    - now 01663571
    SPORTSWORLD GROUP PUBLIC LIMITED COMPANY
    - 2004-12-03 01663571
    SPORTSWORLD TRAVEL LIMITED - 1987-03-17
    RACEGOLD LIMITED - 1982-11-03
    4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2003-12-01 ~ 2012-12-31
    IIF 41 - Director → ME
    2013-09-26 ~ 2016-11-22
    IIF 42 - Director → ME
  • 27
    SPORTSWORLD HOLDINGS LIMITED
    - now 05226704
    CLICO CAPITAL LIMITED
    - 2005-03-04 05226704 06124858
    FIELDSEC 303 LIMITED
    - 2004-11-29 05226704 05843820... (more)
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2004-11-24 ~ 2012-12-31
    IIF 4 - Director → ME
    2013-11-18 ~ 2016-11-22
    IIF 29 - Director → ME
  • 28
    STUDENT CITY TRAVEL LIMITED
    - now 03662315
    SKI ALPINE LTD. - 2011-04-05
    Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2014-02-05 ~ 2016-11-22
    IIF 43 - Director → ME
  • 29
    STUDENT SKIING LIMITED
    - now 06263597
    ON THE PISTE.COM LIMITED - 2009-05-29
    FLEETNESS 549 LIMITED - 2007-09-14
    Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2014-02-05 ~ 2016-11-22
    IIF 33 - Director → ME
  • 30
    TEAMLINK TRAVEL LIMITED
    - now 02493474 11006210
    STRAUSS MACKENZIE LIMITED - 1999-04-08
    STRAUSS MCKENZIE LIMITED - 1990-07-06
    SPEED 139 LIMITED - 1990-05-24
    Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2014-02-05 ~ 2016-11-22
    IIF 32 - Director → ME
  • 31
    THOMSON SPORT (UK) LIMITED
    05270230
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (16 parents)
    Officer
    2013-11-18 ~ 2016-11-22
    IIF 37 - Director → ME
  • 32
    TRAVELOPIA CONTRACT SERVICES LIMITED - now
    TUI TRAVEL SAS SERVICES LIMITED - 2016-08-24
    CORPORATE WORLD CUP LIMITED
    - 2010-08-27 05516082
    SPORTSWORLD RIGHTS MANAGEMENT LIMITED
    - 2006-11-24 05516082
    FIELDSEC 332 LIMITED
    - 2005-08-19 05516082 05516080... (more)
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2005-08-16 ~ 2010-07-23
    IIF 20 - Director → ME
  • 33
    TTSS LIMITED
    - now 06695822
    EDWIN DORAN TRAVEL LIMITED - 2010-09-01
    EDWIN DORAN'S TRAVEL WORLD LIMITED - 2008-11-07
    STEVTON (NO.427) LIMITED - 2008-10-03
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2014-02-05 ~ 2016-11-22
    IIF 35 - Director → ME
  • 34
    TTSS TRANSPORTATION LIMITED
    - now 04053188
    EDWIN DORAN TRANSPORTATION LIMITED - 2010-09-01
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (28 parents)
    Officer
    2014-02-05 ~ 2016-11-22
    IIF 36 - Director → ME
  • 35
    ZEST SPORTS GROUP LIMITED
    10873082
    158-160 North Gower Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-07-19 ~ 2020-01-14
    IIF 26 - Director → ME
    Person with significant control
    2017-07-19 ~ 2020-01-14
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.